Search icon

YS LIQUIDATING CORP.

Company Details

Name: YS LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1962 (63 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 148074
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: I. ROBERT HARRIS, ESQ., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 209 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM PIZZO Chief Executive Officer 209 WEST 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O KANTOR, DAVIDOFF, WOLFE, MANDELKER & KASS, P.C. DOS Process Agent ATTN: I. ROBERT HARRIS, ESQ., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-20 2005-12-16 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-11 1999-09-07 Address ATT: I. ROBERT HARRIS, ESQ., 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-06-11 2002-06-20 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-11 2005-12-16 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1985-08-20 2006-02-24 Name YOUNG STUFF APPAREL GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
070427000684 2007-04-27 CERTIFICATE OF DISSOLUTION 2007-04-27
20060906036 2006-09-06 ASSUMED NAME CORP DISCONTINUANCE 2006-09-06
060224001039 2006-02-24 CERTIFICATE OF AMENDMENT 2006-02-24
051216002654 2005-12-16 BIENNIAL STATEMENT 2004-06-01
020620002253 2002-06-20 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State